Company NameS. Callow Controls Limited
Company StatusDissolved
Company Number03145807
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)
Dissolution Date7 April 1998 (26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Edward Callow
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address63 Halliford Road
Lower Sunbury
Middlesex
TW16 6DF
Secretary NameElaine Ann Callow
NationalityBritish
StatusClosed
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 St Andrews Close
Shepperton
Middlesex
TW17 8QJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

27 January 1998Director's particulars changed (1 page)
21 October 1997First Gazette notice for voluntary strike-off (1 page)
11 September 1997Application for striking-off (1 page)
29 July 1997Accounts for a small company made up to 31 January 1997 (4 pages)
11 April 1997Return made up to 12/01/97; full list of members (6 pages)
30 October 1996Registered office changed on 30/10/96 from: 14 st andrews close shepperton middlesex TW17 8QJ (1 page)
21 March 1996Ad 30/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 1996Accounting reference date notified as 31/01 (1 page)
19 January 1996Registered office changed on 19/01/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 January 1996Incorporation (18 pages)